Company NamePCF Leasing Limited
Company StatusDissolved
Company Number02049753
CategoryPrivate Limited Company
Incorporation Date26 August 1986(37 years, 8 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NamesBellvine Limited and United Motor Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Scott David Maybury
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed20 November 2000(14 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 02 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Robert John Murray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(14 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 02 October 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Secretary NameMr Robert John Murray
NationalityBritish
StatusClosed
Appointed20 November 2000(14 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameDavid Richard Bull
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(28 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 02 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Ehsan Mani
Date of BirthMarch 1945 (Born 79 years ago)
NationalityPakistani
StatusResigned
Appointed31 May 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Queens Grove
London
NW8 6HH
Director NameMr Richard John Hart Ratcliff
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 September 2001)
RoleConsumer Credit Salesman
Correspondence Address24 Turnpike Hill
Hythe
Kent
CT21 4SE
Director NameMr Reginald Ernest Thomas Shepherd
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 November 2000)
RoleRetired Banker
Correspondence AddressWoodcroft 12 Bradgate
Cuffley
Potters Bar
Hertfordshire
EN6 4RL
Director NameGraham David Stebbens
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 October 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address129 Washington Road
Maldon
Essex
CM9 6AR
Secretary NameMr John Charles Beames
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 June 1995)
RoleCompany Director
Correspondence Address4 The Crossway
Mottingham
London
SE9 4JJ
Director NameMr John Charles Beames
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 1995)
RoleChartered Accountant
Correspondence Address4 The Crossway
Mottingham
London
SE9 4JJ
Secretary NameMr Huw Elis Pritchard
NationalityBritish
StatusResigned
Appointed22 June 1995(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Arbutus Drive
Coombe Dingle
Bristol
Avon
BS9 2PW
Director NameCharles Roger Tidyman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 November 2000)
RoleBanker
Correspondence Address103 Monkhams Avenue
Woodford Green
Essex
IG8 0ER
Secretary NameMr Neville George O Connor
NationalityBritish
StatusResigned
Appointed17 April 1998(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 2000)
RoleChartered Accountant
Correspondence Address34 Watford Road
Radlett
Hertfordshire
WD7 8LE
Director NameMr Neville George O Connor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(13 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 November 2000)
RoleChartered Accountant
Correspondence Address34 Watford Road
Radlett
Hertfordshire
WD7 8LE
Director NamePaul Massey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(14 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 August 2001)
RoleCompany Director
Correspondence AddressTwo Oaks
Eversley Road
Yateley
Hampshire
GU46 7RH
Director NameMr Anthony Noel Nelson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(14 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAscotts
Felbridge
Sussex
RH19 2PS
Director NameMr Zane Robert Kerse
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(22 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER

Contact

Websitewww.pcfg.co.uk
Telephone020 72222426
Telephone regionLondon

Location

Registered AddressPinners Hall
105-108 Old Broad Street
London
EC2N 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2013
Turnover£428,000
Gross Profit£99,000
Net Worth£957,000
Cash£121,000
Current Liabilities£131,000

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

20 December 2011Delivered on: 29 December 2011
Persons entitled: Bank of London and the Middle East PLC

Classification: Debenture
Secured details: All monies due or to become due from a relevant party to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2005Delivered on: 20 April 2005
Satisfied on: 18 October 2011
Persons entitled: Barclays Bank PLC

Classification: Amendment and restatement agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 February 2003Delivered on: 5 March 2003
Satisfied on: 18 October 2011
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 November 1995Delivered on: 25 November 1995
Satisfied on: 12 February 2003
Persons entitled: Riggs Ap Bank Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title and interest in and to each and every book debt of the company. See the mortgage charge document for full details.
Fully Satisfied
25 May 1995Delivered on: 9 June 1995
Satisfied on: 12 February 2003
Persons entitled: Singer & Friedlander Leasing Limited

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title & interest in & to the unassigned debts relating to the equipment the subject of any agreement. See the mortgage charge document for full details.
Fully Satisfied
10 June 1994Delivered on: 15 June 1994
Satisfied on: 18 November 2000
Persons entitled: Forthright Finance Limited

Classification: Supplemental charge
Secured details: The monies secured by the principal mortgage and other monies due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements monies payable under the agreement goods comprised in the agreement. See the mortgage charge document for full details.
Fully Satisfied
4 February 1994Delivered on: 14 February 1994
Satisfied on: 18 November 2000
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit and hiring agreements.
Particulars: All the rights and interest of the company under instalment credit and hiring agreements. See the mortgage charge document for full details.
Fully Satisfied
4 October 1993Delivered on: 6 October 1993
Satisfied on: 18 November 2000
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee under the instalment credit and hiring agreements.
Particulars: All the rights and interest of the company under instalment credit and hiring agreements. See the mortgage charge document for full details.
Fully Satisfied
24 September 1993Delivered on: 30 September 1993
Satisfied on: 18 November 2000
Persons entitled: Forthright Finance Limited

Classification: Schedule of deposited agreements within master agreements and mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever further securing the monies secured by the principal mortgage and other monies due under the terms of the charge.
Particulars: All right and interest under the agreements all monies under the agreements the goods comprised in the agreements the benefit of all guarantees.indemnities,negotiable instruments and securities. See the mortgage charge document for full details.
Fully Satisfied
25 August 1993Delivered on: 1 September 1993
Satisfied on: 18 November 2000
Persons entitled: Forthright Finance Limited

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee further securing the monies secured by the principal mortgage dated the 5/08/93 and other monies due under the terms of the charge.
Particulars: In respect of the agreements set out in the schedule to form 395 all the rights and interest of the company therein the monies payablethereunder the goods comprised therein the benfit of all guarantees and the benefit of all insurances. See the mortgage charge document for full details.
Fully Satisfied
3 June 1993Delivered on: 9 June 1993
Satisfied on: 18 November 2000
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit and hiring agreements.
Particulars: All the rights and interest of the company under instalment credit or hiring agreements. See the mortgage charge document for full details.
Fully Satisfied
17 May 1993Delivered on: 25 May 1993
Satisfied on: 18 November 2000
Persons entitled: Forthright Finance Limited

Classification: Schedule of deposited agreements
Secured details: For further securing the monies secured by the principal mortgage dated 5 august 1992 and other monies due from the company to the chargee under the terms of the charge.
Particulars: In respect of the agreements set out in the schedule a)all the rights and interest of the company under the agreements;b)all monies;c)the goods;d)the benefit of all guarantees;e)the benefit of all insurances. See the mortgage charge document for full details.
Fully Satisfied
7 January 1993Delivered on: 13 January 1993
Satisfied on: 18 November 2000
Persons entitled: Chartered Trust PLC

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company under the agreements (see form 395 for full details).
Fully Satisfied
28 August 1992Delivered on: 12 September 1992
Satisfied on: 18 November 2000
Persons entitled: Ulc Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: (I) all the rights and interest of the company in the accepted agreement (ii) all monies payable under the accepted agreement (iii) the goods comprised in the accepted agreement (iv) the benefit of any security taken by the company in connection with the accepted agreement (v) the benefit of all insurances effected by the company pursuant to the accepted agreements.
Fully Satisfied
5 August 1992Delivered on: 6 August 1992
Satisfied on: 18 November 2000
Persons entitled: Forthright Finance Limited

Classification: Master agreement and mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (A) all the rights and interest of the company under the agreements (b)all monies payable thereunder (c)the goods comprised therein (d)the benefit of all guarantees (e)the benefit of all insurances.
Fully Satisfied
15 July 1992Delivered on: 18 July 1992
Satisfied on: 18 November 2000
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit & hiring agreements.
Particulars: All rights & interest of the co. Under instalment credit & hiring agreements....see form 395 for full details.
Fully Satisfied
30 April 1992Delivered on: 1 May 1992
Satisfied on: 18 November 2000
Persons entitled: Royscot Trust PLC

Classification: Replacement assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a master block mortgage agreement dated 17TH november 1989.
Particulars: By way of legal assignment all right title and interest in the finance agreements and specific contracts (if any) described in the attached schedule. By way of first fixed charge the goods. (See 395 and schedule attached for full details).
Fully Satisfied
14 February 1992Delivered on: 19 February 1992
Satisfied on: 18 November 2000
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge without written instrument created pursuant to agreement dated 14TH december 1990
Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit and hiring agreements.
Particulars: All the rights and interest of the company under instalment credit and hiring agreements between the company and customers of the company and deposited with the chargee.please see M30C for full details.
Fully Satisfied
13 September 1991Delivered on: 18 September 1991
Satisfied on: 18 November 2000
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit and hiring agreements.
Particulars: All the rights and interest of the company under instalment credit and hiring agreements (see form 395 for full details).
Fully Satisfied
30 July 1991Delivered on: 31 July 1991
Satisfied on: 4 April 2003
Persons entitled: Hitachi Credit (U.K.) PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over all the company's right title and interest in and to the receivables purchased by hitachi credit (U.K.) PLC under a block discounting agreement (see form 395 for full details).
Fully Satisfied
24 April 1991Delivered on: 9 May 1991
Satisfied on: 18 November 2000
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge without written instrument created pursuant to an agreement d/d 14/12/90
Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit and hiring agreements.
Particulars: All the rights and interest of the company under instalment credit and hiring agreements (see form 395 for full details).
Fully Satisfied
14 April 1991Delivered on: 19 April 1991
Satisfied on: 12 February 2003
Persons entitled: Yorkshire Bank Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agency agreement made on 20/12/90 and this charge.
Particulars: First- the commission retention account referred to in the agency agreement second- all book debts and other monies for the time being owned by yorkshire bank finance limited to the company (see form 395 for full details).
Fully Satisfied
15 April 1991Delivered on: 17 April 1991
Satisfied on: 18 November 2000
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge without written instrument created pursuant to an agreement dated 14/12/90
Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit and hiring agreements.
Particulars: All the rights and interest of the company under instalment credit and hiring agreements (please see form 395 for full details).
Fully Satisfied
19 March 1991Delivered on: 21 March 1991
Satisfied on: 18 November 2000
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit and hiring agreements deposited by the company with the chargee and together with other charges of the chargee pursuant to an agreement.
Particulars: All the rights and interest of the company under instalment credit and hiring agreements together with all moneys now or hereafter the goods comprised with the agreements and the benefit of all insurances and securities in connection with the agreements.
Fully Satisfied
30 May 1991Delivered on: 17 June 1991
Satisfied on: 18 November 2000
Persons entitled: Barclays Mercantile Business Finance Limited.

Classification: Charge without written instrument created pursuant to an agreement d/d 14/12/90
Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit and hiring agreements.
Particulars: All the rights and interest of the company under instalment credit and hiring agreements (please see form 395 for full details).
Fully Satisfied

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2018Voluntary strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (3 pages)
8 May 2018Satisfaction of charge 42 in full (1 page)
13 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
9 May 2017Full accounts made up to 30 September 2016 (24 pages)
9 May 2017Full accounts made up to 30 September 2016 (24 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
30 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000,000
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000,000
(4 pages)
6 October 2015Full accounts made up to 31 March 2015 (23 pages)
6 October 2015Full accounts made up to 31 March 2015 (23 pages)
13 August 2015Appointment of David Richard Bull as a director on 3 August 2015 (3 pages)
13 August 2015Appointment of David Richard Bull as a director on 3 August 2015 (3 pages)
13 August 2015Appointment of David Richard Bull as a director on 3 August 2015 (3 pages)
12 August 2015Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages)
12 August 2015Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000,000
(4 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000,000
(4 pages)
5 November 2014Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages)
14 October 2014Full accounts made up to 31 March 2014 (35 pages)
14 October 2014Full accounts made up to 31 March 2014 (35 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000,000
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000,000
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (22 pages)
23 December 2013Full accounts made up to 31 March 2013 (22 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages)
11 February 2013Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages)
11 February 2013Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages)
11 February 2013Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages)
11 February 2013Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page)
11 February 2013Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page)
11 February 2013Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages)
8 January 2013Full accounts made up to 31 March 2012 (24 pages)
8 January 2013Full accounts made up to 31 March 2012 (24 pages)
14 May 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 (2 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (15 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (15 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 42 (12 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 42 (12 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
5 October 2011Company name changed united motor finance LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-22
(2 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Company name changed united motor finance LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-22
(2 pages)
1 March 2011Annual return made up to 31 January 2011. List of shareholders has changed (15 pages)
1 March 2011Annual return made up to 31 January 2011. List of shareholders has changed (15 pages)
21 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
12 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
19 April 2010Director's details changed for Robert John Murray on 28 February 2010 (3 pages)
19 April 2010Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Scott David Maybury on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Scott David Maybury on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages)
19 April 2010Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Robert John Murray on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 April 2009Return made up to 29/01/09; full list of members (6 pages)
4 April 2009Return made up to 29/01/09; full list of members (6 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 December 2008Return made up to 30/01/08; full list of members (8 pages)
22 December 2008Return made up to 30/01/08; full list of members (8 pages)
5 November 2008Appointment terminated director anthony nelson (1 page)
5 November 2008Appointment terminated director anthony nelson (1 page)
4 November 2008Director appointed zane robert kerse (2 pages)
4 November 2008Director appointed zane robert kerse (2 pages)
4 February 2008Full accounts made up to 31 March 2007 (8 pages)
4 February 2008Full accounts made up to 31 March 2007 (8 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
11 March 2007Return made up to 30/01/07; full list of members (7 pages)
11 March 2007Return made up to 30/01/07; full list of members (7 pages)
1 November 2006Full accounts made up to 31 December 2005 (7 pages)
1 November 2006Full accounts made up to 31 December 2005 (7 pages)
19 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 March 2006Return made up to 30/01/06; full list of members (7 pages)
1 March 2006Return made up to 30/01/06; full list of members (7 pages)
6 January 2006Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page)
6 January 2006Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
20 April 2005Particulars of mortgage/charge (19 pages)
20 April 2005Particulars of mortgage/charge (19 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
21 December 2004Full accounts made up to 31 December 2003 (12 pages)
21 December 2004Full accounts made up to 31 December 2003 (12 pages)
2 March 2004Return made up to 21/02/04; full list of members (7 pages)
2 March 2004Return made up to 21/02/04; full list of members (7 pages)
11 July 2003Full accounts made up to 31 December 2002 (24 pages)
11 July 2003Full accounts made up to 31 December 2002 (24 pages)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Particulars of mortgage/charge (13 pages)
5 March 2003Return made up to 21/02/03; full list of members (7 pages)
5 March 2003Particulars of mortgage/charge (13 pages)
5 March 2003Return made up to 21/02/03; full list of members (7 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
27 February 2002Return made up to 21/02/02; full list of members (7 pages)
27 February 2002Return made up to 21/02/02; full list of members (7 pages)
22 February 2002Full accounts made up to 31 December 2000 (14 pages)
22 February 2002Full accounts made up to 31 December 2000 (14 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director resigned (1 page)
2 August 2001Return made up to 31/05/01; full list of members (7 pages)
2 August 2001Return made up to 31/05/01; full list of members (7 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001New director appointed (3 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (3 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001New director appointed (2 pages)
30 November 2000Secretary resigned;director resigned (1 page)
30 November 2000New director appointed (3 pages)
30 November 2000Director resigned (1 page)
30 November 2000New director appointed (3 pages)
30 November 2000New secretary appointed;new director appointed (3 pages)
30 November 2000Director resigned (1 page)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
30 November 2000Registered office changed on 30/11/00 from: 1 great cumberland place london W1H7AL (1 page)
30 November 2000Director resigned (1 page)
30 November 2000New secretary appointed;new director appointed (3 pages)
30 November 2000Director resigned (1 page)
30 November 2000Secretary resigned;director resigned (1 page)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
30 November 2000Registered office changed on 30/11/00 from: 1 great cumberland place london W1H7AL (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
9 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Full accounts made up to 31 December 1999 (14 pages)
4 April 2000Full accounts made up to 31 December 1999 (14 pages)
3 August 1999Full accounts made up to 31 December 1998 (10 pages)
3 August 1999Full accounts made up to 31 December 1998 (10 pages)
25 June 1999Return made up to 31/05/99; full list of members (6 pages)
25 June 1999Return made up to 31/05/99; full list of members (6 pages)
7 August 1998Return made up to 31/05/98; full list of members (6 pages)
7 August 1998Return made up to 31/05/98; full list of members (6 pages)
6 August 1998Full accounts made up to 31 December 1997 (12 pages)
6 August 1998Full accounts made up to 31 December 1997 (12 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
15 September 1997Full accounts made up to 31 December 1996 (12 pages)
15 September 1997Full accounts made up to 31 December 1996 (12 pages)
16 July 1997Return made up to 31/05/97; no change of members (5 pages)
16 July 1997Return made up to 31/05/97; no change of members (5 pages)
25 September 1996Full accounts made up to 31 December 1995 (12 pages)
25 September 1996Full accounts made up to 31 December 1995 (12 pages)
1 July 1996Return made up to 31/05/96; no change of members (4 pages)
1 July 1996Return made up to 31/05/96; no change of members (4 pages)
25 November 1995Particulars of mortgage/charge (6 pages)
25 November 1995Particulars of mortgage/charge (6 pages)
13 June 1995Return made up to 31/05/95; full list of members (8 pages)
13 June 1995Return made up to 31/05/95; full list of members (8 pages)
13 June 1995Full accounts made up to 31 December 1994 (15 pages)
13 June 1995Full accounts made up to 31 December 1994 (15 pages)
9 June 1995Particulars of mortgage/charge (8 pages)
9 June 1995Particulars of mortgage/charge (8 pages)
8 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 September 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 September 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 February 1987Company name changed bellvine LIMITED\certificate issued on 16/02/87 (2 pages)
16 February 1987Company name changed bellvine LIMITED\certificate issued on 16/02/87 (2 pages)
26 August 1986Certificate of Incorporation (1 page)
26 August 1986Certificate of Incorporation (1 page)